Padholme Road East
Peterborough
Cambridgeshire
PE1 5UX
Secretary Name | Mr Jonathan Charles Allen |
---|---|
Status | Closed |
Appointed | 27 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 1 The Breydon Centre 2 Padholme Road East Peterborough Cambridgeshire PE1 5UX |
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | £11,085 |
Cash | £7,646 |
Current Liabilities | £70,174 |
Latest Accounts | 31 October 2011 (12 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
8 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 March 2016 | Final Gazette dissolved following liquidation (1 page) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 December 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
23 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
23 June 2015 | Court order insolvency:replacement of liquidator (29 pages) |
23 June 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
16 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (18 pages) |
16 June 2015 | Liquidators' statement of receipts and payments to 8 April 2015 (18 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (18 pages) |
16 June 2015 | Liquidators statement of receipts and payments to 8 April 2015 (18 pages) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
11 June 2015 | Registered office address changed from The Old Barn Caverswall Park Caverswall Lane Stoke on Trent Staffordshire ST3 6HP to 340 Deansgate Manchester M3 4LY on 11 June 2015 (2 pages) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
9 June 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (18 pages) |
19 June 2014 | Liquidators statement of receipts and payments to 8 April 2014 (18 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (18 pages) |
19 June 2014 | Liquidators' statement of receipts and payments to 8 April 2014 (18 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
1 May 2013 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
24 April 2013 | Registered office address changed from Unit 1 the Breydon Centre 2 Padholme Road East Peterborough Cambridgeshire PE1 5UX United Kingdom on 24 April 2013 (2 pages) |
24 April 2013 | Registered office address changed from Unit 1 the Breydon Centre 2 Padholme Road East Peterborough Cambridgeshire PE1 5UX United Kingdom on 24 April 2013 (2 pages) |
22 April 2013 | Resolutions
|
22 April 2013 | Statement of affairs with form 4.19 (6 pages) |
22 April 2013 | Statement of affairs with form 4.19 (6 pages) |
22 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 April 2013 | Appointment of a voluntary liquidator (1 page) |
22 April 2013 | Resolutions
|
15 February 2013 | Director's details changed for Mr Jonathan Charles Allen on 1 January 2013 (3 pages) |
15 February 2013 | Secretary's details changed for Mr Jonathan Charles Allen on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Jonathan Charles Allen on 1 January 2013 (3 pages) |
15 February 2013 | Secretary's details changed for Mr Jonathan Charles Allen on 1 January 2013 (2 pages) |
15 February 2013 | Secretary's details changed for Mr Jonathan Charles Allen on 1 January 2013 (2 pages) |
15 February 2013 | Director's details changed for Mr Jonathan Charles Allen on 1 January 2013 (3 pages) |
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
16 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders Statement of capital on 2012-11-16
|
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
23 March 2012 | Registered office address changed from Unit 8 Glen Industrial Estate Essendine Stamford Lincolnshire PE9 4LE United Kingdom on 23 March 2012 (1 page) |
23 March 2012 | Registered office address changed from Unit 8 Glen Industrial Estate Essendine Stamford Lincolnshire PE9 4LE United Kingdom on 23 March 2012 (1 page) |
2 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Director's details changed for Mr Jonathan Charles Allen on 1 December 2011 (2 pages) |
2 December 2011 | Secretary's details changed for Mr Jonathan Charles Allen on 1 December 2011 (1 page) |
2 December 2011 | Secretary's details changed for Mr Jonathan Charles Allen on 1 December 2011 (1 page) |
2 December 2011 | Secretary's details changed for Mr Jonathan Charles Allen on 1 December 2011 (1 page) |
2 December 2011 | Director's details changed for Mr Jonathan Charles Allen on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for Mr Jonathan Charles Allen on 1 December 2011 (2 pages) |
2 December 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
12 August 2011 | Company name changed cream chargers direct LIMITED\certificate issued on 12/08/11
|
12 August 2011 | Company name changed cream chargers direct LIMITED\certificate issued on 12/08/11
|
10 August 2011 | Registered office address changed from Unit 4 Glen Industrial Estate Main Street Essendine Stamford Lincs PE9 4LE England on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from Unit 4 Glen Industrial Estate Main Street Essendine Stamford Lincs PE9 4LE England on 10 August 2011 (1 page) |
3 August 2011 | Change of name notice (3 pages) |
3 August 2011 | Change of name notice (3 pages) |
27 October 2010 | Incorporation (23 pages) |
27 October 2010 | Incorporation (23 pages) |